Advanced company searchLink opens in new window

WISDOM HOUSE PUBLICATIONS LIMITED

Company number 03473122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2004 363s Return made up to 28/11/03; full list of members
01 Nov 2003 395 Particulars of mortgage/charge
28 Jul 2003 AA Total exemption small company accounts made up to 31 December 2002
01 Mar 2003 363s Return made up to 28/11/02; full list of members
02 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
20 Mar 2002 287 Registered office changed on 20/03/02 from: 1 pilot street leeds LS9 7NF
05 Mar 2002 363s Return made up to 28/11/01; full list of members
18 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
26 Mar 2001 363s Return made up to 28/11/00; full list of members
05 Sep 2000 AA Accounts made up to 31 December 1999
08 May 2000 CERTNM Company name changed wellworth publishers LIMITED\certificate issued on 09/05/00
21 Apr 2000 363s Return made up to 28/11/99; full list of members
21 Jan 1999 363s Return made up to 28/11/98; full list of members
21 Jan 1999 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
21 Jan 1999 AA Accounts made up to 31 December 1998
08 Dec 1998 287 Registered office changed on 08/12/98 from: highlands house 311 dewsbury road leeds west yorkshire LS11 5LQ
08 Dec 1998 225 Accounting reference date extended from 30/11/98 to 31/12/98
09 Nov 1998 CERTNM Company name changed wisdom house publications limite d\certificate issued on 10/11/98
15 Jan 1998 CERTNM Company name changed unique international publication s LIMITED\certificate issued on 16/01/98
04 Dec 1997 288b Secretary resigned
04 Dec 1997 288b Director resigned
04 Dec 1997 288a New director appointed
04 Dec 1997 288a New secretary appointed
04 Dec 1997 288a New director appointed
04 Dec 1997 287 Registered office changed on 04/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP